Entity Name: | CK CUTTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CK CUTTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Dec 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 May 2016 (9 years ago) |
Document Number: | P98000101212 |
FEI/EIN Number |
593556143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2134 MAIN ST., DUNEDIN, FL, 34698 |
Mail Address: | 2134 MAIN ST., DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALE CHRISTIE | President | 1450 Heather Ridge Blvd, #202, Dunedin, FL, 34698 |
HALE CHRISTIE | Agent | 2134 MAIN ST., DUNEDIN, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000120194 | FANSTASTIC SAMS # 2000 | EXPIRED | 2018-11-08 | 2023-12-31 | - | 2134 MAIN STREET, DUNEDIN, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-30 | HALE, CHRISTIE | - |
REINSTATEMENT | 2011-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2002-04-03 | 2134 MAIN ST., DUNEDIN, FL 34698 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000888720 | TERMINATED | 1000000391693 | PINELLAS | 2012-11-21 | 2022-11-28 | $ 1,060.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-04 |
REINSTATEMENT | 2016-05-28 |
ANNUAL REPORT | 2014-03-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7584737104 | 2020-04-14 | 0455 | PPP | 2134 Main Street N/A, DUNEDIN, FL, 34698 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7946548405 | 2021-02-12 | 0455 | PPS | 2134 Main St N/A, Dunedin, FL, 34698-5604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State